Active - Proposal to Strike off
Company Information for INPARTNERSHIP CS LIMITED
Floor 3, 1 St. Ann Street, ST. ANN STREET, Manchester, M2 7LR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INPARTNERSHIP CS LIMITED | ||
Legal Registered Office | ||
Floor 3, 1 St. Ann Street ST. ANN STREET Manchester M2 7LR Other companies in M1 | ||
Previous Names | ||
|
Company Number | 06529901 | |
---|---|---|
Company ID Number | 06529901 | |
Date formed | 2008-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-16 04:30:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM DOUGLAS BRISELDEN |
||
GRAEME RONALD RAE HOGG |
||
DUNCAN WILLIAM SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME RONALD RAE HOGG |
Company Secretary | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
MD DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMA CAPITAL GROUP LIMITED | Director | 2013-02-07 | CURRENT | 2000-03-02 | Active | |
HIGH SPEED TWO (HS2) LIMITED | Director | 2012-07-01 | CURRENT | 2009-01-14 | Active | |
SOLIHULL IP (NAW 1) LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2017-05-02 | |
LIVERPOOL INPARTNERSHIP LIMITED | Director | 2006-11-29 | CURRENT | 2006-10-12 | Active | |
BURRELL INPARTNERSHIP LIMITED | Director | 2005-08-26 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
SOLIHULL INPARTNERSHIP LIMITED | Director | 2004-05-28 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
BLACKBURN INPARTNERSHIP LIMITED | Director | 2004-05-28 | CURRENT | 2004-04-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM SUTHERLAND | ||
DIRECTOR APPOINTED MRS LEANNE JOYCE MCBURNEY | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN TOWNSON | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Duncan William Sutherland on 2020-01-13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME RONALD RAE HOGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Sigma Inpartnersip Limited Oxford Place 61 Oxford Street Manchester M1 6EQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | Secsection 519 of the compaines act 2006 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/13 FROM Cornwall Buildings 45 - 51 Newhall Street Birmingham Warwickshire B3 3QR England | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM SUTHERLAND / 11/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RONALD RAE HOGG / 11/03/2013 | |
AP03 | SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAEME HOGG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/03/12 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 3 GEORGE LEIGH STREET MANCHESTER M4 5DL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RONALD RAE HOGG / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SUTHERLAND / 01/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 7 SPA ROAD LONDON SE16 3QQ | |
288b | APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED DUNCAN SUTHERLAND | |
288a | DIRECTOR AND SECRETARY APPOINTED GRAEME RONALD RAE HOGG | |
CERTNM | COMPANY NAME CHANGED CONTINENTAL SHELF 439 LIMITED CERTIFICATE ISSUED ON 02/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INPARTNERSHIP CS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |